Perceptive Group Limited was incorporated on 23 Sep 2016 and issued a number of 9429042549406. This registered LTD company has been run by 12 directors: Daniel Peter Shaw - an active director whose contract started on 14 May 2021,
Oliver Heath Allen - an active director whose contract started on 14 May 2021,
Melissa Anderson - an active director whose contract started on 04 Aug 2022,
Richard Schloeffel - an active director whose contract started on 01 Jul 2023,
Leslie Graham Timar - an active director whose contract started on 13 Feb 2024.
As stated in our database (updated on 13 Mar 2024), the company registered 4 addresses: 100 College Hill, Ponsonby, Auckland, 1011 (service address),
318 Richmond Road, Grey Lynn, Auckland, 1021 (postal address),
318 Richmond Road, Grey Lynn, Auckland, 1021 (office address),
318 Richmond Road, Grey Lynn, Auckland, 1021 (delivery address) among others.
Up until 21 Jul 2023, Perceptive Group Limited had been using 318 Richmond Road, Grey Lynn, Auckland as their service address.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Clemenger Group Limited (an entity) located at Ponsonby, Auckland postcode 1011. Perceptive Group Limited is categorised as "Professional, scientific and technical services nec" (business classification M699945).
Other active addresses
Address #4: 100 College Hill, Ponsonby, Auckland, 1011 New Zealand
Service address used from 21 Jul 2023
Principal place of activity
318 Richmond Road, Grey Lynn, Auckland, 1021 New Zealand
Previous addresses
Address #1: 318 Richmond Road, Grey Lynn, Auckland, 1021 New Zealand
Service address used from 24 Sep 2020 to 21 Jul 2023
Address #2: 33 College Hill, Freemans Bay, Auckland, 1011 New Zealand
Registered address used from 16 Apr 2018 to 24 Sep 2020
Address #3: Unit E2, 59 Apollo Drive, Mairangi Bay, Auckland, 0632 New Zealand
Physical address used from 11 Jul 2017 to 24 Sep 2020
Address #4: 100 College Hill, Freemans Bay, Auckland, 1011 New Zealand
Registered address used from 11 Jul 2017 to 16 Apr 2018
Address #5: 470 Parnell Road, Parnell, Auckland, 1052 New Zealand
Physical address used from 03 Oct 2016 to 11 Jul 2017
Address #6: 470 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered address used from 23 Sep 2016 to 11 Jul 2017
Address #7: 4d Antares Place, Rosedale, Auckland, 0632 New Zealand
Physical address used from 23 Sep 2016 to 03 Oct 2016
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Financial report filing month: March
Annual return last filed: 13 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Clemenger Group Limited Shareholder NZBN: 9429032243390 |
Ponsonby Auckland 1011 New Zealand |
03 Jul 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pescott, Christopher James |
Silverdale Silverdale 0932 New Zealand |
23 Sep 2016 - 02 Oct 2019 |
Director | Pescott, Christopher James |
Silverdale Silverdale 0932 New Zealand |
23 Sep 2016 - 02 Oct 2019 |
Individual | Gin, Bruno |
Epsom Auckland 1023 New Zealand |
23 Sep 2016 - 02 Oct 2019 |
Individual | Pescott, Anthony |
Killarney Heights Sydney/nsw 2087 Australia |
23 Sep 2016 - 02 Oct 2019 |
Ultimate Holding Company
Daniel Peter Shaw - Director
Appointment date: 14 May 2021
Address: Rd 2, Dairy Flat, 0792 New Zealand
Address used since 14 May 2021
Oliver Heath Allen - Director
Appointment date: 14 May 2021
Address: Hobsonville, Auckland, 0616 New Zealand
Address used since 14 May 2021
Melissa Anderson - Director
Appointment date: 04 Aug 2022
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 04 Aug 2022
Richard Schloeffel - Director
Appointment date: 01 Jul 2023
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 01 Jul 2023
Leslie Graham Timar - Director
Appointment date: 13 Feb 2024
Address: Woollahra, Nsw 2025, Australia
Address used since 13 Feb 2024
Strahan Wallis - Director (Inactive)
Appointment date: 01 Apr 2021
Termination date: 14 Feb 2024
Address: Red Beach, Red Beach, 0932 New Zealand
Address used since 01 May 2023
Address: Red Beach, Red Beach, 0932 New Zealand
Address used since 01 Apr 2021
Christopher James Pescott - Director (Inactive)
Appointment date: 23 Sep 2016
Termination date: 01 Nov 2023
Address: Silverdale, Silverdale, 0932 New Zealand
Address used since 23 Sep 2016
Address: Silverdale, Silverdale, 0932 New Zealand
Address used since 01 Mar 2017
Michael Shaun Higgins - Director (Inactive)
Appointment date: 01 Jul 2017
Termination date: 01 Apr 2023
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 01 Jul 2017
Jonathan Isaacs - Director (Inactive)
Appointment date: 01 Jul 2017
Termination date: 28 Feb 2022
ASIC Name: Clemenger Group Limited
Address: 474 St Kilda Road, Melbourne, Vic, 3004 Australia
Address: Caulfield North, Victoria, 3161 Australia
Address used since 01 Jul 2017
James Justin Gall - Director (Inactive)
Appointment date: 01 Dec 2018
Termination date: 31 Mar 2021
Address: Euroa, Victoria, 3666 Australia
Address used since 01 Mar 2020
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 01 Dec 2018
James Thomas Moser - Director (Inactive)
Appointment date: 01 Jul 2017
Termination date: 30 Nov 2018
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 01 Jul 2017
Stephen Dermot Gerard Corbett - Director (Inactive)
Appointment date: 23 Sep 2016
Termination date: 26 Jun 2018
Address: Rd 5, Wellsford, 0975 New Zealand
Address used since 23 Sep 2016
Moto Systems Limited
41 College Hill
Nbf Enterprise Limited
26 College Hill
Sapphire Admin Management Limited
26 College Hill
Springdom Limited
508/28 College Hill
Pietra Brettkelly Films Limited
Apartment 514
Lanac Trust Limited
28 College Hill Road
Bio Limited
Webster & Company Limited
Integrated Education Software Limited
85 College Hill
Qualserv Limited
1a Ireland Street
Reg The Dog Ip Limited
60 College Hill
Slr Consulting New Zealand Limited
Level 2, 3 Vernon Street
Toxicology Consulting Limited
C/o Clarke & Kane